Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DODD GROUP HOLDINGS LIMITED
Company Information for

DODD GROUP HOLDINGS LIMITED

STAFFORD PARK 13, TELFORD, SHROPSHIRE, TF3 3AZ,
Company Registration Number
02586022
Private Limited Company
Active

Company Overview

About Dodd Group Holdings Ltd
DODD GROUP HOLDINGS LIMITED was founded on 1991-02-27 and has its registered office in Shropshire. The organisation's status is listed as "Active". Dodd Group Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
DODD GROUP HOLDINGS LIMITED
 
Legal Registered Office
STAFFORD PARK 13
TELFORD
SHROPSHIRE
TF3 3AZ
Other companies in TF3
 
Filing Information
Company Number 02586022
Company ID Number 02586022
Date formed 1991-02-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/02/2016
Return next due 27/03/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB201229954  
Last Datalog update: 2024-03-06 11:21:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DODD GROUP HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DODD GROUP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
THOMAS REGINALD DODD
Company Secretary 1997-04-01
SUSAN MARY DODD
Director 1991-03-15
THOMAS MARK DODD
Director 2000-09-22
THOMAS REGINALD DODD
Director 1991-03-15
JOHN JOSEPH KAVANAGH
Director 2017-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW BIGLEY
Director 2004-04-23 2011-10-29
PHILIP ANTHONY BAILEY
Director 2000-09-22 2002-08-30
ERNEST WILFRED BAILEY
Director 1991-03-15 1998-11-11
SUSAN MARY DODD
Company Secretary 1991-03-15 1997-04-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-02-27 1991-03-15
INSTANT COMPANIES LIMITED
Nominated Director 1991-02-27 1991-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS REGINALD DODD DODD GROUP LIMITED Company Secretary 1998-06-27 CURRENT 1982-02-17 Active
THOMAS REGINALD DODD DODD GROUP (MIDLANDS) LIMITED Company Secretary 1997-04-01 CURRENT 1974-08-06 Active
THOMAS REGINALD DODD DG ECOGEN LIMITED Company Secretary 1997-04-01 CURRENT 1983-06-01 Active
THOMAS REGINALD DODD DODD GROUP (EASTERN) LIMITED Company Secretary 1997-04-01 CURRENT 1993-08-04 Active
THOMAS REGINALD DODD TECHNOLOGY INSTALLATION SERVICES LIMITED Company Secretary 1997-03-25 CURRENT 1997-03-25 Active
THOMAS REGINALD DODD T.H.W. DODD (AIR CONDITIONING) LIMITED Company Secretary 1992-04-28 CURRENT 1977-01-17 Active
SUSAN MARY DODD AMETHYST (TELFORD) LIMITED Director 2011-12-06 CURRENT 2011-12-06 Active
SUSAN MARY DODD DODD GROUP (SOUTH) LIMITED Director 1998-11-11 CURRENT 1980-03-19 Active
SUSAN MARY DODD DG ECOGEN LIMITED Director 1998-11-11 CURRENT 1983-06-01 Active
SUSAN MARY DODD DODD GROUP LIMITED Director 1998-06-27 CURRENT 1982-02-17 Active
SUSAN MARY DODD TECHNOLOGY INSTALLATION SERVICES LIMITED Director 1997-03-25 CURRENT 1997-03-25 Active
SUSAN MARY DODD DODD GROUP (EASTERN) LIMITED Director 1993-08-26 CURRENT 1993-08-04 Active
SUSAN MARY DODD DODD GROUP (MIDLANDS) LIMITED Director 1991-12-29 CURRENT 1974-08-06 Active
THOMAS MARK DODD AMETHYST (TELFORD) LIMITED Director 2011-12-06 CURRENT 2011-12-06 Active
THOMAS MARK DODD DODD GROUP (MIDLANDS) LIMITED Director 2002-04-05 CURRENT 1974-08-06 Active
THOMAS MARK DODD DODD GROUP (SOUTH) LIMITED Director 2002-04-05 CURRENT 1980-03-19 Active
THOMAS MARK DODD DODD GROUP LIMITED Director 2002-04-05 CURRENT 1982-02-17 Active
THOMAS MARK DODD DG ECOGEN LIMITED Director 2002-04-05 CURRENT 1983-06-01 Active
THOMAS MARK DODD DODD GROUP (EASTERN) LIMITED Director 2002-04-05 CURRENT 1993-08-04 Active
THOMAS MARK DODD TECHNOLOGY INSTALLATION SERVICES LIMITED Director 2002-04-05 CURRENT 1997-03-25 Active
THOMAS REGINALD DODD AMETHYST (TELFORD) LIMITED Director 2011-12-06 CURRENT 2011-12-06 Active
THOMAS REGINALD DODD TECHNOLOGY INSTALLATION SERVICES LIMITED Director 1997-03-25 CURRENT 1997-03-25 Active
THOMAS REGINALD DODD DODD GROUP (EASTERN) LIMITED Director 1993-08-26 CURRENT 1993-08-04 Active
THOMAS REGINALD DODD T.H.W. DODD (AIR CONDITIONING) LIMITED Director 1992-04-28 CURRENT 1977-01-17 Active
THOMAS REGINALD DODD DODD GROUP (MIDLANDS) LIMITED Director 1991-12-29 CURRENT 1974-08-06 Active
THOMAS REGINALD DODD DODD GROUP (SOUTH) LIMITED Director 1991-12-29 CURRENT 1980-03-19 Active
THOMAS REGINALD DODD DODD GROUP LIMITED Director 1991-12-29 CURRENT 1982-02-17 Active
THOMAS REGINALD DODD DG ECOGEN LIMITED Director 1991-12-29 CURRENT 1983-06-01 Active
THOMAS REGINALD DODD CLOSED CIRCUIT COOLING LIMITED Director 1991-08-06 CURRENT 1979-10-18 Active
JOHN JOSEPH KAVANAGH DODD GROUP LIMITED Director 2012-05-01 CURRENT 1982-02-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-26CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES
2022-12-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES
2022-07-21CH01Director's details changed for Mrs Susan Mary Dodd on 2022-07-20
2022-07-21CH03SECRETARY'S DETAILS CHNAGED FOR MR THOMAS REGINALD DODD on 2022-07-20
2021-12-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES
2021-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES
2020-05-14PSC07CESSATION OF PRAXIS TRUSTEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/19, WITH NO UPDATES
2019-01-07PSC07CESSATION OF SHEILA ALLUM AS A PERSON OF SIGNIFICANT CONTROL
2019-01-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN SUSAN JONES
2018-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-02-21LATEST SOC21/02/18 STATEMENT OF CAPITAL;GBP 17500
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES
2018-02-21PSC05PSC'S CHANGE OF PARTICULARS / TRUCHOT TRUSTEES LIMITED / 15/02/2018
2018-02-21PSC05PSC'S CHANGE OF PARTICULARS / PRAXIS TRUSTEES LIMITED / 15/02/2018
2017-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-10-10AP01DIRECTOR APPOINTED JOHN JOSEPH KAVANAGH
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 17500
2017-06-30SH0105/06/17 STATEMENT OF CAPITAL GBP 17500.00
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 16625
2017-01-20SH0115/12/16 STATEMENT OF CAPITAL GBP 16625.00
2017-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2017-01-08AUDAUDITOR'S RESIGNATION
2017-01-07AUDAUDITOR'S RESIGNATION
2016-12-15RES01ADOPT ARTICLES 18/11/2016
2016-12-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
  • Resolution of allotment of securities
2016-12-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-12-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-10-04RES01ADOPT ARTICLES 04/10/16
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 15750
2016-03-14AR0127/02/16 ANNUAL RETURN FULL LIST
2016-03-14AD02Register inspection address changed from C/O Turner Peachey Column House London Road Shrewsbury Shropshire SY2 6NN England to Column House London Road Shrewsbury SY2 6NN
2015-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-10-05RES01ADOPT ARTICLES 05/10/15
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 15750
2015-03-05AR0127/02/15 ANNUAL RETURN FULL LIST
2015-01-21SH06Cancellation of shares. Statement of capital on 2014-12-19 GBP 15,750
2015-01-21SH03Purchase of own shares
2014-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 17500
2014-03-12AR0127/02/14 FULL LIST
2014-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-03-07AR0127/02/13 FULL LIST
2013-01-25SH03RETURN OF PURCHASE OF OWN SHARES
2012-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-09-13RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2012-09-10SH0610/09/12 STATEMENT OF CAPITAL GBP 17500
2012-09-10SH03RETURN OF PURCHASE OF OWN SHARES
2012-03-09AR0127/02/12 FULL LIST
2012-03-09AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BIGLEY
2012-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-03-08AR0127/02/11 FULL LIST
2011-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-03-04AR0127/02/10 FULL LIST
2010-03-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-03-04AD02SAIL ADDRESS CREATED
2010-01-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-03-05363aRETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2009-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-04-10363aRETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS
2008-04-10353LOCATION OF REGISTER OF MEMBERS
2008-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-04-04363sRETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS
2007-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-03-09363sRETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS
2006-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-03-31363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-31363sRETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS
2005-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-04-28288aNEW DIRECTOR APPOINTED
2004-04-2888(2)RAD 23/04/04--------- £ SI 9210@.1=921 £ IC 17500/18421
2004-03-12363sRETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS
2004-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-04-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2003-03-12363sRETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS
2002-09-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-11288bDIRECTOR RESIGNED
2002-07-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-07-26122S-DIV 03/07/02
2002-07-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-07-26RES13SUB DIVISON 03/07/02
2002-07-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-03-05363sRETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS
2002-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2001-03-14363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-14363sRETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS
2001-01-30AAFULL GROUP ACCOUNTS MADE UP TO 31/03/00
2000-10-26288aNEW DIRECTOR APPOINTED
2000-10-26288aNEW DIRECTOR APPOINTED
2000-03-13363sRETURN MADE UP TO 27/02/00; CHANGE OF MEMBERS
2000-01-29AAFULL GROUP ACCOUNTS MADE UP TO 31/03/99
1999-03-18395PARTICULARS OF MORTGAGE/CHARGE
1999-03-15363sRETURN MADE UP TO 27/02/99; NO CHANGE OF MEMBERS
1999-01-31AAFULL GROUP ACCOUNTS MADE UP TO 31/03/98
1998-11-30288bDIRECTOR RESIGNED
1998-03-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-03-11363sRETURN MADE UP TO 27/02/98; FULL LIST OF MEMBERS
1998-01-30AAFULL GROUP ACCOUNTS MADE UP TO 31/03/97
1997-09-18ELRESS252 DISP LAYING ACC 10/09/97
1997-09-18SRES01ADOPT MEM AND ARTS 10/09/97
1997-09-18ELRESS366A DISP HOLDING AGM 10/09/97
1997-09-18ELRESS386 DISP APP AUDS 10/09/97
1997-04-29288bSECRETARY RESIGNED
1997-04-29288aNEW SECRETARY APPOINTED
1997-03-14363sRETURN MADE UP TO 27/02/97; NO CHANGE OF MEMBERS
1997-02-04AAFULL GROUP ACCOUNTS MADE UP TO 31/03/96
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to DODD GROUP HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DODD GROUP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER A DEPOSIT 1999-03-03 Satisfied YORKSHIRE BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DODD GROUP HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of DODD GROUP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DODD GROUP HOLDINGS LIMITED
Trademarks
We have not found any records of DODD GROUP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DODD GROUP HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as DODD GROUP HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
Business rates information was found for DODD GROUP HOLDINGS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Telford Council Office & Premises Suite 6 At Cornerstone House, Stafford Park 13, Telford, Shropshire, TF3 3AZ 9,1002008-05-21

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DODD GROUP HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DODD GROUP HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.